MUH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameMUH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC251005
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of MUH LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is MUH LIMITED located?

    Registered Office Address
    C/O Johnston Carmichael
    227 West George Street
    G2 2ND Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of MUH LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCCULLOCH UNIQUE HOTELS LIMITEDAug 16, 2005Aug 16, 2005
    UNIQUE HOTEL CORPORATION LIMITEDOct 21, 2004Oct 21, 2004
    FAMOUS HOTEL DEVELOPMENTS LIMITEDJun 12, 2003Jun 12, 2003

    What are the latest accounts for MUH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for MUH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from 199 Bath Street Glasgow G2 4HU Scotland to C/O Johnston Carmichael 227 West George Street Glasgow G2 2nd on May 25, 2018

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 17, 2018

    LRESSP

    Unaudited abridged accounts made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on Jun 12, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Jun 12, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 100
    SH01

    Registered office address changed from 6 Orchard Drive Glasgow G46 7NR to 199 Bath Street Glasgow G2 4HU on Dec 28, 2015

    1 pagesAD01

    Annual return made up to Jun 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2015

    Statement of capital on Jun 18, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Andrew William Melville as a secretary on May 18, 2015

    1 pagesTM02

    Total exemption small company accounts made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to Jun 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2014

    Statement of capital on Jul 02, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Jun 12, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2012

    3 pagesAA

    Registered office address changed from * Eurocentral Business Park 1 Parklands Avenue Motherwell ML1 4WQ United Kingdom* on Sep 18, 2012

    1 pagesAD01

    Registered office address changed from * 6 Orchard Drive Giffnock Glasgow G46 7NR Scotland* on Jul 31, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Jun 12, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    9 pagesAA

    Annual return made up to Jun 12, 2011 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * Dakota Hotel, 1 Shawfoot Road Eurocentral Business Park Motherwell North Lanarkshire ML1 4WJ* on May 31, 2011

    1 pagesAD01

    Annual return made up to Jun 12, 2010 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    3 pagesAA

    Who are the officers of MUH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYTON, Denis
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    Director
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    ScotlandBritishDirector80350370001
    MCCULLOCH, Kenneth Wilfred
    69 Kelvin Court
    G12 0AG Glasgow
    Director
    69 Kelvin Court
    G12 0AG Glasgow
    ScotlandBritishHotelier37947170001
    BOYTON, Denis
    6 Orchard Drive
    Giffnock
    G46 7NR Glasgow
    Secretary
    6 Orchard Drive
    Giffnock
    G46 7NR Glasgow
    BritishHotel Consultant80350370001
    MELVILLE, Andrew William
    41 Bowfield Road
    KA23 9LD West Kilbride
    Ayrshire
    Secretary
    41 Bowfield Road
    KA23 9LD West Kilbride
    Ayrshire
    British113270001
    BRIAN REID LTD.
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill Beaverbank Office Park
    Logie Green Road
    EH7 4HH Edinburgh
    900018660001
    BOYTON, Denis
    6 Orchard Drive
    Giffnock
    G46 7NR Glasgow
    Director
    6 Orchard Drive
    Giffnock
    G46 7NR Glasgow
    ScotlandBritishHotel Consultant80350370001
    COOK, Robert Barclay
    Saplinbrae
    8 The Terrace
    NE66 2UA Eglingham
    Northumberland
    Director
    Saplinbrae
    8 The Terrace
    NE66 2UA Eglingham
    Northumberland
    United KingdomBritishDirector77945270003
    STEPHEN MABBOTT LTD.
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    900018650001

    Who are the persons with significant control of MUH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kenneth Wilfred Mcculloch
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    Apr 06, 2016
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Denis Boyton
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    Apr 06, 2016
    227 West George Street
    G2 2ND Glasgow
    C/O Johnston Carmichael
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does MUH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 17, 2018Commencement of winding up
    Jul 16, 2019Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0